Whitley Bay
Tyne And Wear
NE26 3QR
Director Name | Miss Manjit Kaur Marwaha |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr George Houghton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr George Luke |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Website | move2green.org.uk |
---|
Registered Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
4 at £1 | George Luke 4.00% Ordinary |
---|---|
33 at £1 | Antony Adams 33.00% Ordinary |
33 at £1 | Manjit Kaur Marwaha 33.00% Ordinary |
30 at £1 | George Houghton 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,124 |
Cash | £57,911 |
Current Liabilities | £565,486 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
21 December 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 April 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages) |
12 April 2017 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 12 April 2017 (2 pages) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (11 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (11 pages) |
15 February 2016 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 15 February 2016 (2 pages) |
15 February 2016 | Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 15 February 2016 (2 pages) |
11 February 2016 | Statement of affairs with form 4.19 (8 pages) |
11 February 2016 | Appointment of a voluntary liquidator (1 page) |
11 February 2016 | Statement of affairs with form 4.19 (8 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
11 February 2016 | Appointment of a voluntary liquidator (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 June 2015 | Termination of appointment of George Houghton as a director on 22 June 2015 (1 page) |
25 June 2015 | Termination of appointment of George Houghton as a director on 22 June 2015 (1 page) |
24 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of George Luke as a director on 22 June 2015 (1 page) |
24 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of George Luke as a director on 22 June 2015 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 September 2014 | Director's details changed for Mr Antony Adams on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Miss Manjit Kaur Marwaha on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Miss Manjit Kaur Marwaha on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Antony Adams on 10 September 2014 (2 pages) |
30 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
2 August 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Director's details changed for Miss Manjit Kaur Marwaha on 3 April 2013 (2 pages) |
3 July 2013 | Director's details changed for Miss Manjit Kaur Marwaha on 3 April 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Antony Adams on 3 April 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Antony Adams on 3 April 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Antony Adams on 3 April 2013 (2 pages) |
3 July 2013 | Director's details changed for Miss Manjit Kaur Marwaha on 3 April 2013 (2 pages) |
26 June 2013 | Appointment of Mr George Luke as a director (2 pages) |
26 June 2013 | Appointment of Mr George Houghton as a director (2 pages) |
26 June 2013 | Appointment of Mr George Luke as a director (2 pages) |
26 June 2013 | Appointment of Mr George Houghton as a director (2 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|